Search icon

FLOORS RESTORED, INC.

Company Details

Entity Name: FLOORS RESTORED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000099266
FEI/EIN Number 562677041
Mail Address: 14251 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Address: 14251 TAMIAMI TR, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDMAN LOU Agent 14251 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Director

Name Role Address
GOLDMAN LOU Director 14251 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900225 ROYAL DRY CLEANERS AND LAUNDROMAT EXPIRED 2008-05-12 2013-12-31 No data 4162 LENOX BOULEVARD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 14251 TAMIAMI TR, NORTH PORT, FL 34287 No data
AMENDMENT 2011-03-09 No data No data
CHANGE OF MAILING ADDRESS 2009-02-26 14251 TAMIAMI TR, NORTH PORT, FL 34287 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 14251 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000720038 LAPSED 12-25454 (21) 17TH JUD CIR, BROWARD COUNTY 2013-04-11 2018-04-17 $118,481.90 NORTH PORT VILLAGE SHOPPING CENTER ASSOCIATES, LTD., 500 SOUTH DIXIE HIGHWAY, HALLANDALE, FL 33009

Documents

Name Date
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-19
Amendment 2011-03-09
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-07-31
Domestic Profit 2007-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State